Loading...
07061971SPECIAL MEETING OF JULY 1, 1971 521 1971 -72 budget resolution, and all expenditures made in accord- ance with this resolution shall be chargeable to appropriations made in the 1971 -72 budget resolution. Adopted this the 1st day of July, 1971. MENTAL HEALTH APPROPRIATION Motion made by Commissioner D. P. Ray, Jr., seconded by Commissioner C. E. McLamb that $ 40,000.00 be appropriated for the year 1971 -72, to the Lee - Harnett Mental Health Center. Upon being put to a vote, the following Commissioners voted 'yea'. M. H. Brock, D. P. Ray, Jr., C. E. McLamb, W. J. Cotton, Jr., and Gilbert Brown. Those voting 'nay' were none. ADJOURNMENT The meeting adjourned at 11:45 a. m. Patsy H bles, Rec. Secretary H. D. arson Clerk to the Board MINUTES OF REGULAR MEETING OF JULY 1971. REGULAR MEETING ck, chairman- JULY 6, 1971 Regular monthly meeting of the County Commissioners convened on Tuesday July 6, 1971 in the Commissioners Room, Courthouse, Lillington, N. C. with the following present: Chairman M.H. Brock, V- Chairman D.P. Ray,J members C.E. McLamb, Gilbert Brown and W. J. Cotton, Jr. Also, H.D. Carson, Jr.,Clerk to the Board and Edward H. McCormick, County Attorney CALL TO ORDER Chairman Brock called the meeting to order at 9:20 a.m. and offered the morning prayer. READING AND APPROVAL OF MINUTES The minutes of the June 1971 meeting were read and approved. W. EARL JONES, TAX COLLECTOR Mr. W. Earl Jones presented the report of the Tax Collector's Office. TAX AND WELFARE LIEN ATTORNEY E. Marshall Woodall, Tax and Welfare Lien Attorney, presented the foll- owing report: Suits for taxes commenced: NAME CASE NO. TOWNSHIP AMT. Glenn E.Saunders 71 CVD 639 Jno. 158.44 Jessie McGilberry 640 Jno. 96.81 R. E. Byrd 642 SC 374.08 Betty Faye Tart 643 Ave. 602.32 Gladys Tart 644 Ave. 285.27 Virgil Smith 645 Lill. 88.35 Mid -State Homes 646 ULR 33.87 Claudia Faye Brydsol 667 Ave. 48.49 Rufus Bethea 653 Ave. 254.49 Sadie Hinton 668 Ave. 141.06 Wm. Thomas Maynard 655 Ave. 146.26 Annie Belle Evans 656 Ave. 86.84 John K. Snipes 657 Ave. 349.89 Addie Perry Sinclair 658 Ave. 2,016.59 Wm. A. Jernigan, Jr. 659 Ave. 222.07 Ernest Wilson Russell 660 Ave. 247.66 Nathan McKeithan 661 Ave. 82.79 Vera Holliday 662 Ave. 82.58 Charles L. Fowler 663 Ave. 70.55 Patsy Johnson 664 Ave. 102.62 Ceasar Augusta Brewington 665 Ave. 41.04 John M. Bonner 666 Ave. 78.07 M. D. McKay 636 Grove 82.88 Lorene Gilchrist 637 Jno. 148.06 R.F. Norris 638 Duke 26.65 5,867.63 Total ADVANCE ATTORNEY FEE 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 250.00 522 TAX 4 WELFARE LIEN REPORT con't. Collection on Taxes: Name Case No. Twp. Amt. Fee Claster Williams 68 CVD 895 Lill. 228.63 20.00 Collection on Welfare Lien: Bettie B. Godwin ROAD PETITIONS The following road petition was presented: #1416, 1 mile, 13 occupied homes, request for blacktopping. TAX SUPERVISOR THOMAS ALLEN HERITAGE BRICK COMPANY EMPLOYEES FOR GARBAGE PROGRAM 1,364.07 118.20 ACTION: Commissioner Brown moved to approve the petition, Comm issioner McLamb seconded the move and it carried unanimously. Thomas Allen, Tax Supervisor appeared in behalf of the following request for refunds: Grayden V. Stewart, R -1, Benson, Grove Township - $4.75 T. T. Lanier, Buies Creek, N. Creek Township - $70.69. ACTION: Commissioner Cotton moved to approve the requests upon the recommendation of the Tax Supervisor, Commissioner McLamb seconded the motion and the requests stood approved. Mr. Simpson and Mr. Kent from Heritage Brick Company appeared before the Board to request a release in the double listing of property. Chairman Brock instructed the Tax Supervisor to work out the problem and bring it back to the attention of the Board for action at the August Meeting. Commissioner Brown moved that authorization be extended to the Chairman to hire two men to work with the garbage disposal program in the operations of the equipment. Commissioner McLamb seconded the motion and it carried unanimously. ADJOURNMENT The meeting adjourned at 11:30 a.m. * * * ** July t, 1971 £orging Secretary • Commissioner Gilbert Brown officially appointed Carl E. Clayton of Route 1, Broadway, N. C. to serve on the Airport Committee. This authority was granted to him in the motion of Commissioner W. J. Cotton, Jr., and recorded in the minutes of June 7, 1971, page 508. and Special Meetin. Jul 15, 1971 rn� Meeting of Department Heads Those attending the meeting are as follows: F. C. Hubbard, Irene Lassiter, Harold Upchurch, Inez Harrington, Jean Irvin, Mae Marsh - banks, Tom Lanier, C. E. McLamb, Peggy Hope, Thomas Allen, Earl Jones, Corbett Coates, Herbert Carson, Wade Stewart, B. E. Sturgill Jack Brock, W. J. Cotton, Jr., Margaret Randall, James Goff, D. P. Ray, Jr., Bessie Moss, Dougald McRae and Gilbert Brown. The meeting was held in the new Social Services Building. Chair- man Brock called the group together at 9:15, to bring everyone up to date on the happenings and growth of the county. Also, for the purpose of hearing any complaints or suggestions from the Departmen Heads. He introduced Miss Mae Marshbanks, Co- ordinator of the Governors Council on the Aging for Harnett County and Corbett Coate operator of equipment of garbage program. Meeting terminated at 10:00 a. m. & 2 Record n 71. Secretary y SPECIAL MEETING JULY 22, 1971. The Commissioners convened on Thursday, July 22, 1971 at 10:15 a. m. in Special Session. All members of the Board were present. The Purpose of the meeting was to formally adopt the budget for the fiscal year 1971 -72. It was moved by Commissioner Cotton and seconded by Commissioner McLamb that the budget for the fiscal year 1971 -72 be adopted as follows and which includes a 50 Cost of living increthent for the Sheriff and the Register of Deeds, as provided by General Statute 153- 48.2(4); upon the recommendation of the County Attorney: 1971 -72 BUDGET RESOLUTION BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY: Section . The following amounts are hereby appropriated for the operation of the county government and its subdivisions for the fiscal year beginning July 1, 1971, and ending on June 30, 1972, according to the following schedules: GENERAL, POOR AND HEALTH FUND COUNTY Commissioners Tax Supervisor's Office Tax Collector's Office Sheriff's Office Auditor's Office Courthouse, Jail g Grounds Register of Deeds Coroner County Jail County Welfare Department County Extension Service County Health Department County Dog Warden N. C. Sales Tax Veterans Service Officer Civil Defense Office General Assistance County Aid Professional Services Education & Conservation Donations $ Appropriations Elections Harnett Co. Agri- Business Comm. Mental Health Program M $ I $ Immumization Special State Programs Revaluation Program County's part S.S. Tax $ Ret. $ 18,000.00 38,976.00 28,052.00 142,324.00' 25,604.00 47,240.00 31,952.00 8,000.00 24,076.00 270,807.00 44,548.00 121,513.00 7,532.00 2,000.00 8,192.00 18,536.00 56,300.00 20,843.00 5,000.00 14,785.00 74,800.00 20,000.00 25,000.00 40,000.00 7,498.00 28,240.00 25,000.00 40,000.00 Total General, Poor and Health Fund $ 1,194,818.00 A. A. FUND 384,300.00